- Company Overview for GLENHAZEL LIMITED (05590890)
- Filing history for GLENHAZEL LIMITED (05590890)
- People for GLENHAZEL LIMITED (05590890)
- Charges for GLENHAZEL LIMITED (05590890)
- More for GLENHAZEL LIMITED (05590890)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Mar 2015 | AD01 | Registered office address changed from 1 Aden Road Enfield Middlesex EN3 7SE England to Safedale House 1 Aden Road Enfield Middlesex EN3 7SE on 17 March 2015 | |
06 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
06 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Mar 2015 | MR01 | Registration of charge 055908900004, created on 2 March 2015 | |
03 Mar 2015 | MR01 | Registration of charge 055908900005, created on 2 March 2015 | |
03 Mar 2015 | MR01 | Registration of charge 055908900006, created on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT to 1 Aden Road Enfield Middlesex EN3 7SE on 2 March 2015 | |
12 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
08 Jan 2015 | AA | Accounts for a medium company made up to 31 March 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
16 Jan 2014 | AA | Accounts for a medium company made up to 31 March 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
12 Nov 2013 | TM01 | Termination of appointment of Khalil Khaliq as a director | |
08 Jan 2013 | AA | Accounts for a medium company made up to 31 March 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
29 Dec 2011 | AA | Accounts for a medium company made up to 31 March 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
23 Nov 2011 | TM01 | Termination of appointment of Philip Hodgkinson as a director | |
10 Jan 2011 | AA | Accounts for a medium company made up to 31 March 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
29 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
18 Dec 2009 | AP01 | Appointment of Mr Philip Charles Hodgkinson as a director | |
12 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Vibhaker Natverlal Patel on 12 November 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Virendra Patel on 12 November 2009 |